- Company Overview for AVID DEVELOPMENTS LIMITED (11541251)
- Filing history for AVID DEVELOPMENTS LIMITED (11541251)
- People for AVID DEVELOPMENTS LIMITED (11541251)
- More for AVID DEVELOPMENTS LIMITED (11541251)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 11541251 - Companies House Default Address, Cardiff, CF14 8LH on 4 December 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
01 Jun 2023 | PSC04 | Change of details for Mr Daniel Freeman as a person with significant control on 29 May 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Mr Daniel Freeman on 29 May 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from 27 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 1 June 2023 | |
25 May 2023 | AD01 | Registered office address changed from 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX England to 27 27 Old Gloucester Street London WC1N 3AX on 25 May 2023 | |
25 May 2023 | AD01 | Registered office address changed from 80 Stamford Hill London N16 6XS England to 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX on 25 May 2023 | |
11 May 2023 | PSC04 | Change of details for Mr Daniel Freeman as a person with significant control on 5 May 2023 | |
05 May 2023 | PSC01 | Notification of Daniel Freeman as a person with significant control on 5 May 2023 | |
05 May 2023 | AP03 | Appointment of Mr Daniel Freeman as a secretary on 5 May 2023 | |
05 May 2023 | TM01 | Termination of appointment of Avid Developments and Construction as a director on 5 May 2023 | |
05 May 2023 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 80 Stamford Hill London N16 6XS on 5 May 2023 | |
05 May 2023 | AP01 | Appointment of Mr Daniel Freeman as a director on 5 May 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Kelly Louise Slaney as a director on 4 April 2023 | |
04 Apr 2023 | PSC07 | Cessation of Kelly Louise Slaney as a person with significant control on 4 April 2023 | |
04 Apr 2023 | AP02 | Appointment of Avid Developments and Construction as a director on 1 April 2023 | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
19 Feb 2022 | CH01 | Director's details changed for Miss Kelly Louise Slaney on 19 February 2022 | |
19 Feb 2022 | PSC04 | Change of details for Miss Kelly Louise Slaney as a person with significant control on 19 February 2022 | |
19 Feb 2022 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 19 February 2022 | |
01 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
27 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates |